Company NameDenvale Trade Parks (Salisbury) Limited
Company StatusDissolved
Company Number03705842
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 2 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous NameDenvale Properties (Carousel Reading) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameValerie Ann Palmer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1999(same day as company formation)
RoleSecretary
Correspondence AddressBeech Corner
Hazelwood Lane Chipstead
Coulsdon
Surrey
CR5 3QZ
Secretary NameRoger Grant Palmer
NationalityBritish
StatusClosed
Appointed31 July 2005(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 03 October 2006)
RoleMarketing Consultant
Correspondence AddressBeech Corner
Hazelwood Lane
Chipstead
Surrey
CR5 3QZ
Director NameMr Dennis Herbert Beadle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleProperty Consultant
Correspondence Address3 Kent Terrace
London
NW1 4RP
Secretary NameValerie Ann Beadle
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleSecretary
Correspondence Address3 Kent Terrace
Park Road Regents Park
London
NW1 4RP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2001(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2005)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25a York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,598
Cash£16
Current Liabilities£4,614

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2006Application for striking-off (1 page)
5 May 2006Director's particulars changed (1 page)
12 December 2005New secretary appointed (2 pages)
11 October 2005Secretary resigned (1 page)
21 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 May 2005Return made up to 02/02/05; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
23 March 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
18 February 2003Return made up to 02/02/03; full list of members (6 pages)
26 October 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
22 March 2002Return made up to 02/02/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
22 August 2001Director resigned (1 page)
22 August 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
27 March 2001Return made up to 02/02/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 29 February 2000 (3 pages)
6 March 2000Return made up to 02/02/00; full list of members (6 pages)
10 February 1999Secretary resigned (1 page)